This company is commonly known as Rooker Limited. The company was founded 8 years ago and was given the registration number 09864804. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court, Southend Road, Woodford Green, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | ROOKER LIMITED |
---|---|---|
Company Number | : | 09864804 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2015 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 28 March 2018 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Corporate Secretary | 10 November 2015 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Director | 10 November 2015 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Director | 10 November 2015 | Active |
Animus Associates Ltd | ||
Notified on | : | 30 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 50 Jermyn Street, London, United Kingdom, SW1Y 6LX |
Nature of control | : |
|
Mr Keith Lindsay Hunter | ||
Notified on | : | 28 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD |
Nature of control | : |
|
Mr Mark Damion Roach | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Officers | Termination secretary company with name termination date. | Download |
2019-02-15 | Address | Change registered office address company with date old address new address. | Download |
2018-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-17 | Officers | Change person director company with change date. | Download |
2018-06-21 | Capital | Capital alter shares redemption statement of capital. | Download |
2018-06-20 | Capital | Capital variation of rights attached to shares. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-12 | Capital | Capital allotment shares. | Download |
2018-03-28 | Officers | Termination director company with name termination date. | Download |
2018-03-28 | Capital | Capital allotment shares. | Download |
2018-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.